Coventry
West Midlands
CV4 7AB
Director Name | Miss Gemma Richens |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Joseph James Richards |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Greengrocer |
Correspondence Address | 168 Binley Road Coventry CV3 1HK |
Director Name | Mr Joseph James Richards |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Avenue Stoke Park Coventry West Midlands CV2 4DG |
Secretary Name | Mr Joseph James Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Greengrocer |
Correspondence Address | 168 Binley Road Coventry CV3 1HK |
Secretary Name | Andrew Pendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 15 Pages Lane Birmingham West Midlands B43 6LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.joerichards.co.uk |
---|
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Joe Richards Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,534 |
Cash | £18,178 |
Current Liabilities | £1,220,550 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 September 2017 | Receiver's abstract of receipts and payments to 4 August 2017 (6 pages) |
---|---|
16 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 April 2017 | Appointment of Miss Gemma Richens as a director on 21 February 2017 (3 pages) |
19 April 2017 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to 41 Scotland Street Sheffield South Yorkshire S3 7BS on 19 April 2017 (2 pages) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Statement of affairs with form 4.19 (16 pages) |
11 April 2017 | Resolutions
|
14 October 2016 | Receiver's abstract of receipts and payments to 4 August 2016 (3 pages) |
19 July 2016 | Satisfaction of charge 2 in full (1 page) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 October 2015 | Administrative Receiver's report (21 pages) |
19 August 2015 | Registered office address changed from 183 Daventry Road Cheylesmore Coventry CV3 5HF to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 19 August 2015 (2 pages) |
17 August 2015 | Appointment of receiver or manager (5 pages) |
5 August 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
14 October 2014 | Registration of charge 029689630003, created on 14 October 2014 (15 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
21 January 2014 | Statement of company's objects (2 pages) |
10 January 2014 | Purchase of own shares. (3 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Cancellation of shares. Statement of capital on 10 January 2014
|
10 January 2014 | Resolutions
|
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Termination of appointment of Andrew Pendry as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 October 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Joseph James Richards on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Joseph James Richards on 8 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
8 August 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
25 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 183 daventry road cheylesmore coventry CV3 5HS (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 5 bull yard coventry CV1 1LH (1 page) |
2 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
30 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
16 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
24 January 2005 | Return made up to 16/09/04; full list of members (6 pages) |
7 January 2005 | Resolutions
|
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 October 2002 | Return made up to 16/09/02; full list of members (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
16 November 2001 | Return made up to 16/09/01; full list of members (7 pages) |
16 November 2001 | New director appointed (2 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
19 January 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 16/09/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 September 1999 | Return made up to 16/09/99; no change of members
|
28 July 1999 | Registered office changed on 28/07/99 from: 183 daventry road coventry west midlands CV3 5HF (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
11 September 1996 | Return made up to 16/09/96; no change of members
|
19 August 1996 | Registered office changed on 19/08/96 from: bridge house 9-13 holbrook lane coventry CV6 4AD (1 page) |
9 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Return made up to 16/09/95; full list of members
|
18 October 1995 | Ad 01/09/95--------- £ si 98@1 (2 pages) |
28 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 September 1994 | Incorporation (19 pages) |